Search icon

CURTISS HEALTHCARE, INC.

Company Details

Entity Name: CURTISS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: F15000003226
FEI/EIN Number 474563237
Address: 12085 Research Drive, Alachua, FL, 32615, US
Mail Address: 12085 Research Drive, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURTISS HEALTHCARE 401(K) PLAN 2021 474563237 2022-05-02 CURTISS HEALTHCARE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621399
Sponsor’s telephone number 7818561647
Plan sponsor’s address 12085 RESEARCH DRIVE, BOX CHC-210, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing THOMAS BIGGER
Valid signature Filed with authorized/valid electronic signature
CURTISS HEALTHCARE 401(K) PLAN 2020 474563237 2021-03-16 CURTISS HEALTHCARE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621399
Sponsor’s telephone number 7818561647
Plan sponsor’s address 12085 RESEARCH DRIVE, BOX CHC-210, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing THOMAS BIGGER
Valid signature Filed with authorized/valid electronic signature
CURTISS HEALTHCARE 401(K) PLAN 2019 474563237 2020-07-13 CURTISS HEALTHCARE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621399
Sponsor’s telephone number 7818561647
Plan sponsor’s address 12085 RESEARCH DRIVE, BOX CHC-210, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing THOMAS BIGGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Wilkinson Glen Chief Executive Officer 525 Westpark Drive, Peachtree City, GA, 30269

Director

Name Role Address
Vander Veen Ryan Director 525 Westpark Drive, Peachtree City, GA, 30269

Treasurer

Name Role Address
Osland Denise Treasurer 525 Westpark Drive, Peachtree City, GA, 30269

Secretary

Name Role Address
Gazinschi Darius Secretary 525 Westpark Drive, Peachtree City, GA, 30269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 12085 Research Drive, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2024-07-15 12085 Research Drive, Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2017-01-23 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State